Headley Down Management Company Limited ARUNDEL


Headley Down Management Company started in year 2002 as Private Limited Company with registration number 04598015. The Headley Down Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Arundel at 2 Park Farm. Postal code: BN18 0AG.

The firm has 5 directors, namely Mary F., James M. and Christopher K. and others. Of them, David E. has been with the company the longest, being appointed on 31 October 2005 and Mary F. has been with the company for the least time - from 8 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Headley Down Management Company Limited Address / Contact

Office Address 2 Park Farm
Office Address2 Chichester Road
Town Arundel
Post code BN18 0AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04598015
Date of Incorporation Fri, 22nd Nov 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Mary F.

Position: Director

Appointed: 08 June 2023

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 April 2022

James M.

Position: Director

Appointed: 14 February 2020

Christopher K.

Position: Director

Appointed: 24 January 2017

Peter G.

Position: Director

Appointed: 09 July 2007

David E.

Position: Director

Appointed: 31 October 2005

Gillian C.

Position: Secretary

Appointed: 11 July 2013

Resigned: 28 July 2021

Natalia C.

Position: Director

Appointed: 31 October 2005

Resigned: 28 June 2007

David C.

Position: Director

Appointed: 31 October 2005

Resigned: 28 April 2019

Ian F.

Position: Director

Appointed: 31 October 2005

Resigned: 23 February 2023

Brian S.

Position: Secretary

Appointed: 31 October 2005

Resigned: 11 July 2013

Roselyn S.

Position: Director

Appointed: 31 October 2005

Resigned: 31 July 2014

Rydon Directors Limited

Position: Corporate Director

Appointed: 22 November 2002

Resigned: 31 October 2005

R H L Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2002

Resigned: 31 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth701875913      
Balance Sheet
Current Assets1 5651 6591 7951 0941 6281 862   
Net Assets Liabilities  9136269431 494555
Cash Bank In Hand1 5651 659       
Net Assets Liabilities Including Pension Asset Liability701875913      
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve696870       
Shareholder Funds701875913      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      555
Creditors  882468685368   
Net Current Assets Liabilities7018759136269431 494   
Number Shares Allotted       55
Par Value Share       11
Total Assets Less Current Liabilities7018759136269431 494   
Creditors Due Within One Year864784882      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 12th, June 2023
Free Download (2 pages)

Company search